logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Nicholas Joslin

    Related profiles found in government register
  • Mr Nicholas Joslin
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tremain House, 8 Maple Drive, Kings Worthy, Winchester, Hampshire, SO23 7NG, United Kingdom

      IIF 1 IIF 2
  • Nicholas Joslin
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hartley End House, London Road, Hartley Wintney, Hook, Hampshire, RG27 8HY, United Kingdom

      IIF 3
    • icon of address Tremain House, 8 Maple Drive, Kingsworthy, Winchester, Hampshire, SO23 7NG, United Kingdom

      IIF 4
  • Joslin, Nicholas
    British company director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Russell House, Bentworth, Alton, GU34 5RB, England

      IIF 5
    • icon of address Hartley End House, London Road, Hartley Wintney, Hook, Hampshire, RG27 8HY, United Kingdom

      IIF 6
    • icon of address Tremain House, 8 Maple Drive, Kings Worthy, Winchester, Hampshire, SO23 7NG, United Kingdom

      IIF 7 IIF 8
  • Joslin, Nicholas
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rushmoor Cottage, Rushmoor Close, Fleet, Hampshire, GU52 7LD

      IIF 9
    • icon of address Rushmoor Cottage, Rushmoor Close, Fleet, Hampshire, GU52 7LD, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Rushmoor House, Rushmoor Close, Fleet, GU52 8LD, England

      IIF 13
    • icon of address Hartley End House, London Road, Hartley Wintney, Hampshire, RG27 8HY, United Kingdom

      IIF 14
    • icon of address Hartley End House, London Road, Hartley Wintney, Hook, RG27 8HY, England

      IIF 15 IIF 16
    • icon of address 157, High Street, Ongar, Essex, CM5 9JD, United Kingdom

      IIF 17
    • icon of address 10, Park View Road, Sutton Coldfield, B74 4PP, England

      IIF 18 IIF 19
    • icon of address Tremain House, 8 Maple Drive, Kingsworthy, Winchester, Hampshire, SO23 7NG, United Kingdom

      IIF 20
  • Joslin, Nicholas
    British managing director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tremain House, 8 Maple Drive, Kings Worthy, Winchester, Hampshire, SO23 7NG, United Kingdom

      IIF 21
  • Joslin, Nicholas
    British marketing born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rushmoor Cottage, Rushmoor Close, Fleet, Hampshire, GU52 7LD, United Kingdom

      IIF 22
  • Joslin, Nicholas
    British toy manufacturer born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80 Camberwell Rd., London, SE5 0EG

      IIF 23
  • Joslin, Nicholas
    British commercial director born in December 1961

    Registered addresses and corresponding companies
    • icon of address Never Never Barn Park Lane, Finchampstead, Berkshire, RG40 4QL

      IIF 24
  • Joslin, Nicholas
    British company director born in December 1961

    Registered addresses and corresponding companies
    • icon of address Never Never Barn Park Lane, Finchampstead, Berkshire, RG40 4QL

      IIF 25
  • Joslin, Nicholas
    British managing director born in December 1961

    Registered addresses and corresponding companies
  • Joslin, Nicholas
    British marketing director born in December 1961

    Registered addresses and corresponding companies
    • icon of address Never Never Barn Park Lane, Finchampstead, Berkshire, RG40 4QL

      IIF 31
child relation
Offspring entities and appointments
Active 9
  • 1
    HAPPY DAYZ LTD - 2018-09-14
    icon of address Tremain House 8 Maple Drive, Kings Worthy, Winchester, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    109 GBP2021-01-31
    Officer
    icon of calendar 2011-05-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 2
    icon of address Tremain House 8 Maple Drive, Kings Worthy, Winchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2021-06-16 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address Tremain House 8 Maple Drive, Kings Worthy, Winchester, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -263,803 GBP2024-02-28
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 21 - Director → ME
  • 4
    icon of address 3 The Stonehouse The Cross, Nympsfield, Stonehouse, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-18 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Tremain House 8 Maple Drive, Kings Worthy, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2018-03-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    icon of address Hartley End House London Road, Hartley Wintney, Hook, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-03 ~ dissolved
    IIF 6 - Director → ME
  • 7
    SHARK WHEELS LTD - 2014-01-22
    icon of address Tremain House 8 Maple Drive, Kings Worthy, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,448 GBP2021-01-31
    Officer
    icon of calendar 2014-01-20 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 8
    icon of address 157 High Street, Ongar, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-18 ~ dissolved
    IIF 17 - Director → ME
  • 9
    YAMU LTD - 2015-12-29
    icon of address 13b Dencora Business Centre, Nuffield Road, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    25,300 GBP2017-12-29
    Officer
    icon of calendar 2017-01-17 ~ dissolved
    IIF 15 - Director → ME
Ceased 19
  • 1
    icon of address 3 The Cross The Cross, Nympsfield, Stonehouse, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,953 GBP2017-07-31
    Officer
    icon of calendar 2015-07-10 ~ 2019-01-17
    IIF 14 - Director → ME
  • 2
    icon of address Unit 2 Meadows Business Park, Station Approach, Blackwater, Camberley, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-02-08 ~ 2011-04-13
    IIF 12 - Director → ME
  • 3
    BRITISH TOY & HOBBY MANUFACTURERS ASSOCIATION LIMITED - 1991-06-03
    BRITISH TOY MANUFACTURERS ASSOCIATION LIMITED - 1977-12-31
    icon of address Btha House, 142 - 144 Long Lane, London, England
    Active Corporate (22 parents, 2 offsprings)
    Officer
    icon of calendar 2008-05-29 ~ 2011-05-03
    IIF 23 - Director → ME
  • 4
    RE-CREATION GROUP LTD - 2001-10-25
    icon of address Unit 2 Meadows Business Park, Station Approach, Blackwater, Camberley, Surrey
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-05-31
    Officer
    icon of calendar 2001-05-25 ~ 2011-04-13
    IIF 9 - Director → ME
  • 5
    ZINGMASS LIMITED - 1977-12-31
    icon of address Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -616,423 GBP2020-09-26
    Officer
    icon of calendar 1997-08-01 ~ 1998-05-01
    IIF 29 - Director → ME
  • 6
    icon of address 3 The Stonehouse The Cross, Nympsfield, Stonehouse, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-18 ~ 2019-01-17
    IIF 18 - Director → ME
  • 7
    CAGEDEAN LIMITED - 1998-06-01
    icon of address Unit 2 Meadows Business Park, Station Approach, Blackwater, Camberley, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-05-27 ~ 2011-04-13
    IIF 10 - Director → ME
  • 8
    icon of address 8 Pont Street, Belgravia, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-08-01 ~ 1998-05-01
    IIF 27 - Director → ME
  • 9
    icon of address 17 Dukes Ride, Crowthorne, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1995-06-29 ~ 2005-07-29
    IIF 31 - Director → ME
  • 10
    KURE H20 PLUS LIMITED - 2017-07-27
    KURE H20 LIMITED - 2016-10-24
    icon of address East Court Hardwick Business Park, Noral Way, Banbury, Oxfordshire
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    153,050 GBP2021-06-30
    Officer
    icon of calendar 2016-07-21 ~ 2019-01-17
    IIF 19 - Director → ME
  • 11
    CITY BUG UK PLC - 2001-10-25
    CITY BUG LIMITED - 1998-12-03
    icon of address Unit 2 Meadows Business Park, Station Approach, Blackwater, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -391,944 GBP2016-09-30
    Officer
    icon of calendar 1998-11-25 ~ 2011-04-14
    IIF 22 - Director → ME
  • 12
    LEAPFROG TAX FREE SOLUTIONS LIMITED - 2005-01-05
    icon of address Unit 2 Meadows Business Park, Station Approach, Blackwater, Camberley, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-11-18 ~ 2011-04-13
    IIF 11 - Director → ME
  • 13
    icon of address Hartley End House London Road, Hartley Wintney, Hook, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-03 ~ 2011-08-03
    IIF 13 - Director → ME
  • 14
    icon of address 8 Claire House, 144 Ilford Lane, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2018-09-11 ~ 2020-09-04
    IIF 16 - Director → ME
  • 15
    THE VIRGIN COLA COMPANY LIMITED - 2000-03-07
    SPEED 4484 LIMITED - 1994-10-10
    icon of address The School House, 50 Brook Green, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-10-28 ~ 1995-02-24
    IIF 25 - Director → ME
  • 16
    THE VIRGIN TRADING COMPANY LIMITED - 2002-07-18
    VIRGIN BEVERAGES (HOLDINGS) LIMITED - 1997-09-23
    THE VIRGIN TRADING COMPANY LIMITED - 1997-06-16
    VIRGIN RETAIL BRANDS LIMITED - 1994-09-23
    VIRGIN REALITY LIMITED - 1994-09-15
    icon of address 9th Floor 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-10-21 ~ 1995-02-24
    IIF 24 - Director → ME
  • 17
    SKETCHLEY FRANCHISES LIMITED - 2004-06-02
    DENNIS COLLINS LIMITED - 1984-11-09
    icon of address Timpson House, Claverton Road, Wythenshawe, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    -268,000 GBP2024-09-28
    Officer
    icon of calendar 1997-05-22 ~ 1998-05-01
    IIF 26 - Director → ME
  • 18
    SKETCHLEY RETAIL LIMITED - 2004-06-02
    SUPASNAPS LIMITED - 1994-04-01
    GRATISPOOL INTERNATIONAL HOLDINGS LIMITED - 1987-12-04
    icon of address Timpson House, Claverton, Wythenshawe, Manchester
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -8,701,553 GBP2024-09-28
    Officer
    icon of calendar 1995-03-01 ~ 1998-05-01
    IIF 30 - Director → ME
  • 19
    icon of address 8 Pont Street, Belgravia, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-08-01 ~ 1998-05-01
    IIF 28 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.